Background WavePink WaveYellow Wave

INSIGHT MANAGEMENT SOLUTIONS LIMITED (04609203)

INSIGHT MANAGEMENT SOLUTIONS LIMITED (04609203) is an active UK company. incorporated on 5 December 2002. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INSIGHT MANAGEMENT SOLUTIONS LIMITED has been registered for 23 years. Current directors include SPEED, Alexander Lee.

Company Number
04609203
Status
active
Type
ltd
Incorporated
5 December 2002
Age
23 years
Address
Cranfield Innovation Centre University Way, Bedford, MK43 0BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SPEED, Alexander Lee
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT MANAGEMENT SOLUTIONS LIMITED

INSIGHT MANAGEMENT SOLUTIONS LIMITED is an active company incorporated on 5 December 2002 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INSIGHT MANAGEMENT SOLUTIONS LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04609203

LTD Company

Age

23 Years

Incorporated 5 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Cranfield Innovation Centre University Way Cranfield Bedford, MK43 0BT,

Previous Addresses

Old Bank House Market Cross Sturminster Newton Dorset DT10 1AN
From: 5 December 2002To: 3 July 2017
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Jan 14
Director Left
Jan 15
Director Left
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SPEED, Alexander Lee

Active
University Way, BedfordMK43 0BT
Born May 1972
Director
Appointed 26 Jun 2017

DENNIS, John Eric

Resigned
Old Bank House, Sturminster NewtonDT10 1AN
Secretary
Appointed 05 Dec 2002
Resigned 26 Jun 2017

SPEED, Alexander Lee

Resigned
University Way, BedfordMK43 0BT
Secretary
Appointed 26 Jun 2017
Resigned 30 Oct 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 05 Dec 2002
Resigned 05 Dec 2002

DENNIS, John Eric

Resigned
Old Bank House, Sturminster NewtonDT10 1AN
Born June 1953
Director
Appointed 05 Dec 2002
Resigned 26 Jun 2017

KIDDLE, Peter Richard

Resigned
University Way, BedfordMK43 0BT
Born January 1956
Director
Appointed 26 Jun 2017
Resigned 26 Sept 2025

LINEHAN, Teresa Anne

Resigned
Old Bank House, Sturminster NewtonDT10 1AN
Born May 1954
Director
Appointed 05 Dec 2002
Resigned 26 Jun 2017

MILES, Victoria Gemima

Resigned
Old Bank House, Sturminster NewtonDT10 1AN
Born June 1977
Director
Appointed 01 Jan 2014
Resigned 18 Dec 2014

MORSE, Paul

Resigned
20 Spurdens Crescent, North WalshamNR28 9JD
Born June 1952
Director
Appointed 20 Mar 2006
Resigned 31 Dec 2007

PERN, Liza Jane

Resigned
Old Bank House, Sturminster NewtonDT10 1AN
Born June 1954
Director
Appointed 15 Apr 2004
Resigned 31 Mar 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 05 Dec 2002
Resigned 05 Dec 2002

Persons with significant control

4

1 Active
3 Ceased
University Way, BedfordMK43 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017

Ms Teresa Anne Linehan

Ceased
University Way, BedfordMK43 0BT
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2017

Mr John Eric Dennis

Ceased
University Way, BedfordMK43 0BT
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2017

Ms Liza Jane Pern

Ceased
University Way, BedfordMK43 0BT
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

94

Change Person Secretary Company With Change Date
30 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
27 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 July 2017
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name
3 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
17 May 2006
88(3)88(3)
Legacy
17 May 2006
88(2)R88(2)R
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2004
AAAnnual Accounts
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
23 April 2003
88(2)R88(2)R
Legacy
9 January 2003
287Change of Registered Office
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Incorporation Company
5 December 2002
NEWINCIncorporation